Advanced company searchLink opens in new window

OXFORD AND CHESTER LIMITED

Company number 08894029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
22 Feb 2024 PSC04 Change of details for Mr Paul George Makin as a person with significant control on 17 February 2021
22 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
18 Feb 2021 CH01 Director's details changed for Mr Paul George Makin on 17 February 2021
23 Apr 2020 AA Accounts for a dormant company made up to 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
04 Mar 2019 AA Unaudited abridged accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
07 Jan 2019 AA Unaudited abridged accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
12 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
29 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Oct 2015 AD01 Registered office address changed from C/O Tilstone Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Gorse Stacks House George Street C/O Tilstone Chester CH1 3EQ on 29 October 2015
26 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
18 Feb 2015 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to C/O Tilstone Chatham House Dee Hills Park Chester Cheshire CH3 5AR on 18 February 2015
11 Jan 2015 TM02 Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 22 December 2014